Company NamePineforce Limited
Company StatusDissolved
Company Number03762096
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 12 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Cairns McMahon
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusClosed
Appointed26 August 2004(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenacres
Kerrix Road
Symington
Ayrshire
KA1 5QP
Scotland
Secretary NameMs Sharon Seales
NationalityBritish
StatusClosed
Appointed22 May 2006(7 years after company formation)
Appointment Duration2 years, 11 months (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Earlswood Wynd
Montgomerie Park
Irvine
Ayrshire
KA11 2FF
Scotland
Secretary NameKirsty Elizabeth Hamilton
NationalityBritish
StatusClosed
Appointed30 November 2007(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address23 Speyburn Place
Lawthorn
Irvine
Ayrshire
KA11 2BE
Scotland
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address27 Oakhurst Road
West Ewell
Epsom
Surrey
KT19 9SF
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed01 June 1999(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address3 Fontwell Drive
Reading
Berkshire
RG30 4QR
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(1 year, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Secretary NameBrian McCluskey
NationalityBritish
StatusResigned
Appointed26 August 2004(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ayr Road
Prestwick
Ayrshire
KA9 1SX
Scotland
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2004)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered AddressC/O McGrigors
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2008Application for striking-off (1 page)
31 July 2008Return made up to 28/04/08; full list of members (3 pages)
7 February 2008New secretary appointed (2 pages)
13 July 2007Return made up to 28/04/07; full list of members (2 pages)
26 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
2 May 2006Return made up to 28/04/06; full list of members (2 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 June 2005Return made up to 28/04/05; full list of members (4 pages)
9 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 December 2004Registered office changed on 01/12/04 from: 1-2 dorset rise london EC4Y 8EN (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Registered office changed on 06/10/04 from: 2ND floor 159 new bond street london W1S 2UD (1 page)
6 October 2004New director appointed (14 pages)
6 October 2004Director resigned (1 page)
6 October 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
6 October 2004Secretary resigned (1 page)
1 June 2004Return made up to 28/04/04; full list of members (6 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 May 2003Return made up to 28/04/03; full list of members (6 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (5 pages)
28 May 2002Return made up to 28/04/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
28 December 2001Director resigned (1 page)
18 October 2001New director appointed (5 pages)
18 October 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
23 July 2001Total exemption full accounts made up to 31 December 1999 (7 pages)
4 June 2001Return made up to 28/04/01; full list of members
  • 363(287) ‐ Registered office changed on 04/06/01
(7 pages)
1 March 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
30 May 2000Return made up to 28/04/00; full list of members (7 pages)
10 August 1999New director appointed (4 pages)
29 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 June 1999Secretary resigned (1 page)
14 June 1999Registered office changed on 14/06/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999New director appointed (8 pages)
11 June 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
11 June 1999£ nc 100/1000000 01/06/99 (1 page)
28 April 1999Incorporation (7 pages)